Shortcuts

Purvis Transport Solutions Limited

Type: NZ Limited Company (Ltd)
9429035346371
NZBN
1522676
Company Number
In Liquidation
Company Status
Current address
Floor 2, 111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 04 Sep 2020
Level 5
79 Cashel Street
Christchurch Central 8011
New Zealand
Registered & service address used since 16 May 2023

Purvis Transport Solutions Limited, an in liquidation company, was incorporated on 11 Jun 2004. 9429035346371 is the NZ business number it was issued. The company has been run by 4 directors: Stuart Purvis - an active director whose contract began on 11 May 2017,
Delza Elizabeth Purvis - an inactive director whose contract began on 11 Jun 2004 and was terminated on 22 Aug 2017,
Julie-Anne Delza Keall - an inactive director whose contract began on 10 Dec 2008 and was terminated on 06 Apr 2011,
Colin Purvis - an inactive director whose contract began on 11 Jun 2004 and was terminated on 09 Jul 2009.
Last updated on 10 May 2023, BizDb's database contains detailed information about 2 addresses this company registered, namely: Level 5, 79 Cashel Street, Christchurch Central, 8011 (registered address),
Level 5, 79 Cashel Street, Christchurch Central, 8011 (service address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address).
Purvis Transport Solutions Limited had been using Kpmg Centre, 18 Viaduct Harbour Ave, Auckland as their registered address up until 16 May 2023.
Other names used by this company, as we found at BizDb, included: from 11 Jun 2004 to 22 Aug 2017 they were named Purvis Holdings Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 108 shares (90 per cent).

Addresses

Previous addresses

Address #1: Kpmg Centre, 18 Viaduct Harbour Ave, Auckland, 1140 New Zealand

Registered & service address used from 16 May 2023 to 16 May 2023

Address #2: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 04 Sep 2020 to 16 May 2023

Address #3: Suite 20 Suncourt, 19 Tamamutu Street, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 25 Oct 2017 to 04 Sep 2020

Address #4: 360 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 30 Aug 2017 to 25 Oct 2017

Address #5: 111 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 20 Mar 2013 to 30 Aug 2017

Address #6: Brown Webb Richardson, Chartered Accountants, 111 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 20 Mar 2012 to 20 Mar 2013

Address #7: Brown Webb Richardson, Chartered Accountants, 111 Avenue Road East, Hastings New Zealand

Physical & registered address used from 11 Jun 2004 to 20 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 12 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Purvis, Delza Elizabeth Hastings
Shares Allocation #2 Number of Shares: 108
Director Purvis, Stuart Acacia Bay
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purvis, Colin Hastings
Directors

Stuart Purvis - Director

Appointment date: 11 May 2017

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 11 May 2017


Delza Elizabeth Purvis - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 22 Aug 2017

Address: Camberley, Hastings, 4120 New Zealand

Address used since 09 Sep 2015


Julie-anne Delza Keall - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 06 Apr 2011

Address: Palmerston North, 4410 New Zealand

Address used since 01 Mar 2009


Colin Purvis - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 09 Jul 2009

Address: Hastings, 4120 New Zealand

Address used since 11 Jun 2004

Nearby companies

Pro Painting Limited
Flat 2, 11 Pacific Avenue

Courtney Solutions Limited
Flat 2, 11 Pacific Avenue

Ids Investments Limited
Unit G1, 11 Maunganui Road

Wedd Properties 2011 Limited
Flat 2, 11 Pacific Avenue

The Kitchen Zone Limited
Flat 2, 11 Pacific Avenue

Vinny Millar Welding Services Limited
Flat 10, 314 Maunganui Road